Liquidation
Company Information for HOWARTH PROJECTS LIMITED
GROUND FLOOR SENECA HOUSE LINKS HOUSE, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
06318628
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HOWARTH PROJECTS LIMITED | ||
Legal Registered Office | ||
GROUND FLOOR SENECA HOUSE LINKS HOUSE AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in PR2 | ||
Previous Names | ||
|
Company Number | 06318628 | |
---|---|---|
Company ID Number | 06318628 | |
Date formed | 2007-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 07:02:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY PAULA HOWARTH |
||
TRACEY PAULA HOWARTH |
||
TREVOR HOWARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TABLETLAWYER LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
KAIM TODNER SOLICITORS LIMITED | Director | 2016-03-02 | CURRENT | 2010-02-24 | Liquidation | |
THREE LEGAL SERVICES (TRADING AS THREE LEGAL) LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
TABLETLAWYER LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
TWO LEGAL SERVICES (TRADING AS TWO LEGAL) LIMITED | Director | 2015-07-13 | CURRENT | 2015-01-28 | Active - Proposal to Strike off | |
TWO LEGAL LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
ONE LEGAL SERVICES (TRADING AS ONE LEGAL) LIMITED | Director | 2012-09-11 | CURRENT | 2012-09-11 | In Administration | |
BARRISTERS4U LIMITED | Director | 2011-04-04 | CURRENT | 2011-04-04 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 12/04/14 STATEMENT OF CAPITAL GBP 3 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 12/05/14 | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR N/A HOWARTH / 15/07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY HOWARTH / 18/07/2010 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
88(2)R | AD 19/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/100000 06/08/07 | |
CERTNM | COMPANY NAME CHANGED WESTCROSS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-03-19 |
Appointmen | 2018-03-19 |
Notices to | 2018-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as HOWARTH PROJECTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | HOWARTH PROJECTS LIMITED | Event Date | 2018-03-19 |
Initiating party | Event Type | Appointmen | |
Defending party | HOWARTH PROJECTS LIMITED | Event Date | 2018-03-19 |
Name of Company: HOWARTH PROJECTS LIMITED Company Number: 06318628 Nature of Business: Civil Engineering Projects Registered office: Charter House, Pittman Way, Fulwood, Preston, Lancashire PR2 9ZD Ty… | |||
Initiating party | Event Type | Notices to | |
Defending party | HOWARTH PROJECTS LIMITED | Event Date | 2018-03-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |